CARERS 4 U LTD

Register to unlock more data on OkredoRegister

CARERS 4 U LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986628

Incorporation date

10/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F17 Birch House, Birch Walk, Erith, Kent DA8 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon22/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon21/01/2026
Appointment of Mr John Rees Rogers-Davies as a director on 2025-11-01
dot icon20/01/2026
Termination of appointment of John Rees Rogers-Davies as a director on 2025-11-01
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon30/08/2023
Registered office address changed from Unit 17 Birch House Birch Walk Erith Kent DA8 1QX England to Unit F17 Birch House Birch Walk Erith Kent DA8 1QX on 2023-08-30
dot icon29/08/2023
Registered office address changed from Lucky Stones Rowhill Road Wilmington Kent DA2 7QQ to Unit 17 Birch House Birch Walk Erith Kent DA8 1QX on 2023-08-29
dot icon02/12/2022
Change of details for Mr Dan Reese Rogers-Davies as a person with significant control on 2022-04-01
dot icon02/12/2022
Director's details changed for Mr John Reese Rogers-Davies on 2022-12-01
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon01/12/2022
Notification of Dan Reese Rogers-Davies as a person with significant control on 2022-04-01
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon19/11/2021
Appointment of Mr John Reese Rogers-Davies as a director on 2021-09-21
dot icon18/11/2021
Termination of appointment of Pauline Cooper as a director on 2021-09-21
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon26/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon03/08/2020
Cessation of Pauline Cooper as a person with significant control on 2020-07-16
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon29/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon25/10/2015
Statement of capital following an allotment of shares on 2015-10-25
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/08/2014
Director's details changed for Ms Proscovia Nakayima on 2014-06-30
dot icon09/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon08/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/09/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon27/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon29/03/2013
Appointment of Mrs Pauline Cooper as a director
dot icon21/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon27/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Pauline Cooper as a director
dot icon12/04/2012
Termination of appointment of Pauline Cooper as a director
dot icon12/04/2012
Termination of appointment of Proscovia Nakayima as a secretary
dot icon12/04/2012
Appointment of Ms Proscovia Nakayima as a director
dot icon11/04/2012
Appointment of Ms Proscovia Nakayima as a secretary
dot icon21/03/2012
Termination of appointment of Proscovia Nakayima as a secretary
dot icon09/03/2012
Appointment of Ms Proscovia Nakayima as a secretary
dot icon09/03/2012
Termination of appointment of Rebecca Cooper as a secretary
dot icon23/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon11/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/09/2010
Director's details changed for Ms Pauline Cooper on 2010-08-10
dot icon19/08/2009
Appointment terminated director peter valaitis
dot icon11/08/2009
Registered office changed on 11/08/2009 from 107 glenview london SE2 0SB uk
dot icon11/08/2009
Secretary appointed ms rebecca cooper
dot icon11/08/2009
Director appointed ms pauline cooper
dot icon10/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

29
2023
change arrow icon-16.09 % *

* during past year

Cash in Bank

£63,919.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
61.54K
-
0.00
54.92K
-
2022
34
56.56K
-
0.00
76.17K
-
2023
29
31.00K
-
0.00
63.92K
-
2023
29
31.00K
-
0.00
63.92K
-

Employees

2023

Employees

29 Descended-15 % *

Net Assets(GBP)

31.00K £Descended-45.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.92K £Descended-16.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
10/08/2009 - 10/08/2009
15299
Cooper, Pauline
Director
10/08/2009 - 12/04/2012
-
Cooper, Pauline
Director
29/03/2013 - 21/09/2021
-
Ms Proscovia Nakayima
Director
12/04/2012 - Present
-
Rogers-Davies, John Rees
Director
21/09/2021 - 01/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARERS 4 U LTD

CARERS 4 U LTD is an(a) Active company incorporated on 10/08/2009 with the registered office located at Unit F17 Birch House, Birch Walk, Erith, Kent DA8 1QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS 4 U LTD?

toggle

CARERS 4 U LTD is currently Active. It was registered on 10/08/2009 .

Where is CARERS 4 U LTD located?

toggle

CARERS 4 U LTD is registered at Unit F17 Birch House, Birch Walk, Erith, Kent DA8 1QX.

What does CARERS 4 U LTD do?

toggle

CARERS 4 U LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CARERS 4 U LTD have?

toggle

CARERS 4 U LTD had 29 employees in 2023.

What is the latest filing for CARERS 4 U LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-19 with no updates.